East Kilbride
Lanarkshire
G74 2AQ
Scotland
Secretary Name | Fiona Gail Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 11 June 2017) |
Role | Company Director |
Correspondence Address | 28 Glendessary East Kilbride Lanarkshire G74 2AQ Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Brian John Hepburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,259 |
Current Liabilities | £10,392 |
Latest Accounts | 30 November 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 August 2006 | Delivered on: 18 August 2006 Persons entitled: Bruce Douglas Pettie Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
11 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2017 | Final Gazette dissolved following liquidation (1 page) |
11 March 2017 | Notice of final meeting of creditors (3 pages) |
11 March 2017 | Notice of final meeting of creditors (3 pages) |
11 April 2016 | Registered office address changed from 18 Cartside Place Clarkston Glasgow G76 8QN to 168 Bath Street Glasgow G2 4TP on 11 April 2016 (2 pages) |
11 April 2016 | Court order notice of winding up (1 page) |
11 April 2016 | Notice of winding up order (1 page) |
11 April 2016 | Registered office address changed from 18 Cartside Place Clarkston Glasgow G76 8QN to 168 Bath Street Glasgow G2 4TP on 11 April 2016 (2 pages) |
11 April 2016 | Court order notice of winding up (1 page) |
11 April 2016 | Notice of winding up order (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Registered office address changed from 28 Glen Dessary East Kilbride South Lanarkshire G74 2AQ to 18 Cartside Place Clarkston Glasgow G76 8QN on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 28 Glen Dessary East Kilbride South Lanarkshire G74 2AQ to 18 Cartside Place Clarkston Glasgow G76 8QN on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 28 Glen Dessary East Kilbride South Lanarkshire G74 2AQ to 18 Cartside Place Clarkston Glasgow G76 8QN on 1 September 2014 (1 page) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Brian John Hepburn on 18 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Brian John Hepburn on 18 June 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 53 carron place kelvin industrial estate east kilbride lanarkshire G75 0YL (1 page) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 53 carron place kelvin industrial estate east kilbride lanarkshire G75 0YL (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
3 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
17 May 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
17 May 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
15 October 2003 | Ad 08/10/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
15 October 2003 | Ad 08/10/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
24 September 2003 | Company name changed lancaster shelf 65 LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed lancaster shelf 65 LIMITED\certificate issued on 24/09/03 (2 pages) |
18 June 2003 | Incorporation (19 pages) |
18 June 2003 | Incorporation (19 pages) |